About

Registered Number: 04448754
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: Bottle Lane Cottage, Bottle Lane Shottesbrooke, Maidenhead, Berkshire, SL6 3SB

 

Founded in 2002, Itg Services Ltd has its registered office in Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Sparrow, Oliver Henry Gladstone, Dr, Sparrow, Basil Henry George are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARROW, Oliver Henry Gladstone, Dr 11 June 2002 - 1
SPARROW, Basil Henry George 11 June 2002 15 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 29 December 2016
TM02 - Termination of appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 08 August 2007
CERTNM - Change of name certificate 02 August 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 24 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.